Company Information for IMBIBE LTD
UNIT A1 BOUCHER BUSINESS STUDIOS, GLENMACHAN PLACE, BELFAST, BT12 6QH,
|
Company Registration Number
NI068609
Private Limited Company
Liquidation |
Company Name | |
---|---|
IMBIBE LTD | |
Legal Registered Office | |
UNIT A1 BOUCHER BUSINESS STUDIOS GLENMACHAN PLACE BELFAST BT12 6QH Other companies in BT7 | |
Company Number | NI068609 | |
---|---|---|
Company ID Number | NI068609 | |
Date formed | 2008-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 04:43:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY FARRELL |
||
BRIAN MCKEOWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEO JOSEPH DAVID CALLOW |
Director | ||
MARK JON MARAIS |
Director | ||
LOUISE MARY MC NICHOLL |
Company Secretary | ||
KIERAN BREEN |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAN-GREAL BARTENDING LIMITED | Director | 2005-11-13 | CURRENT | 2005-11-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/05/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM C/O C/O WILKINSON WILSON PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HB NORTHERN IRELAND | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEO CALLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MARAIS | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 115193 | |
AR01 | 17/04/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM C/O CLEAVER BLACK ORMEAU HOUSE SUITE 5 91-97 ORMEAU ROAD BELFAST BT7 1SH | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 115193 | |
AR01 | 17/04/15 FULL LIST | |
SH01 | 25/03/15 STATEMENT OF CAPITAL GBP 115193 | |
AR01 | 26/03/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE MC NICHOLL | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 FULL LIST | |
AR01 | 26/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM FLT 1 204 LISBURN ROAD BELFAST CO ANTRIM NORTHERN IRELAND BT9 6GD | |
AA01 | CURREXT FROM 31/03/2011 TO 30/09/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARK JON MARAIS | |
AP01 | DIRECTOR APPOINTED LEO JOSEPH DAVID CALLOW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FARRELL / 14/06/2010 | |
AP01 | DIRECTOR APPOINTED BRIAN MCKEOWN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/03/10 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 10 THE BOULEVARD WELLINGTON SQUARE BELFAST BT7 3LN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERAN BREEN | |
371S(NI) | 26/03/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-06-15 |
Appointment of Liquidators | 2017-05-26 |
Resolutions for Winding-up | 2017-05-26 |
Meetings of Creditors | 2017-02-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-09-30 | £ 211,566 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 148,168 |
Creditors Due Within One Year | 2012-09-30 | £ 148,168 |
Creditors Due Within One Year | 2011-09-30 | £ 163,591 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMBIBE LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 17,032 |
Cash Bank In Hand | 2012-09-30 | £ 14,973 |
Cash Bank In Hand | 2012-09-30 | £ 14,973 |
Cash Bank In Hand | 2011-09-30 | £ 15,559 |
Current Assets | 2013-09-30 | £ 58,593 |
Current Assets | 2012-09-30 | £ 44,725 |
Current Assets | 2012-09-30 | £ 44,725 |
Current Assets | 2011-09-30 | £ 56,309 |
Debtors | 2013-09-30 | £ 18,754 |
Debtors | 2012-09-30 | £ 22,761 |
Debtors | 2012-09-30 | £ 22,761 |
Debtors | 2011-09-30 | £ 35,128 |
Stocks Inventory | 2013-09-30 | £ 22,807 |
Stocks Inventory | 2012-09-30 | £ 6,991 |
Stocks Inventory | 2012-09-30 | £ 6,991 |
Stocks Inventory | 2011-09-30 | £ 5,622 |
Tangible Fixed Assets | 2013-09-30 | £ 72,615 |
Tangible Fixed Assets | 2012-09-30 | £ 66,994 |
Tangible Fixed Assets | 2012-09-30 | £ 66,994 |
Tangible Fixed Assets | 2011-09-30 | £ 84,345 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as IMBIBE LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IMBIBE LTD | Event Date | 2018-06-15 |
Notice is hereby given, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989, that the Final Meeting of the members and creditors of the above-named Company will be held at the offices of James B Kennedy & Co, Unit A1, Boucher Business Studios, Glenmachan Place, Belfast BT12 6QH, on Monday 6 August 2018 at 2:30pm and 2:45pm for the purpose of receiving an account of the Liquidators Acts and Dealings and of the conduct of the winding-up to date. Creditors wishing to vote at that meeting must (unless they are individual members attending in person) lodge their proxies at the offices of James B Kennedy & Co, Chartered Accountants & Licensed Insolvency Practitioners, A1, Boucher Business Studios, Glenmachan Place, Belfast BT12 6QH, no later than 12.00 noon on Friday 3 August 2018 . Dated this 14th day of June 2018 James B Kennedy F.C.A. : LIQUIDATOR : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IMBIBE LTD | Event Date | 2017-05-23 |
Liquidator's name and address: James B Kennedy , 22 Lower Windsor Avenue, Belfast BT9 7DW : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IMBIBE LTD | Event Date | 2017-05-23 |
At an extraordinary general meeting of the Creditors of the above-named company duly convened and held at 22 Lower Windsor Avenue, Belfast on Tuesday 23rd May 2017 the following Special Resolution was duly passed That the company should be wound up on the grounds that it is unable to pay its debts and that James B Kennedy of James B Kennedy & Co , 22 Lower Windsor Avenue, Belfast BT9 7DW be appointed liquidator of the company | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IMBIBE LTD | Event Date | 2017-02-10 |
Notice is hereby given, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a Meeting of the creditors of the above-named Company will be held at the offices of James B Kennedy & Co, 22 Lower Windsor Avenue, Belfast, BT9 7DW , on Wednesday 22nd February 2017 at 11.30am for the purposes mentioned in Articles 85 to 87 of the Insolvency (Northern Ireland) Order 1989 . A list of the names and addresses of the companys creditors may be inspected free of charge at the offices of James B Kennedy & Co, at 22 Lower Windsor Avenue, Belfast on the two business days preceding the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of James B Kennedy & Co , 22 Lower Windsor Avenue, Belfast no later than 12.00 noon on Tuesday 21st February 2017. Dated this 8th day of February 2017 By Order of the Board Anthony Farrell : Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |